About

Registered Number: 06384465
Date of Incorporation: 28/09/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: Winston Churchill House, Ethel Street, Birmingham, West Midlands, B2 4BG

 

Having been setup in 2007, Buffet Island Restaurant (Great Barr) Ltd has its registered office in West Midlands. The companies directors are listed as Guo, Han Ying, Lakecourt Management Ltd, Guo, Han Ying, Grandway Trading Limited at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUO, Han Ying 01 January 2015 - 1
GUO, Han Ying 01 March 2009 23 September 2009 1
GRANDWAY TRADING LIMITED 22 December 2010 25 October 2011 1
Secretary Name Appointed Resigned Total Appointments
LAKECOURT MANAGEMENT LTD 21 October 2008 28 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 18 July 2016
AP01 - Appointment of director 06 November 2015
TM01 - Termination of appointment of director 06 November 2015
AC92 - N/A 05 June 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2013
DS01 - Striking off application by a company 26 February 2013
AR01 - Annual Return 11 December 2012
AP01 - Appointment of director 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
TM01 - Termination of appointment of director 14 November 2011
AR01 - Annual Return 24 October 2011
TM02 - Termination of appointment of secretary 24 October 2011
AA - Annual Accounts 08 September 2011
AP02 - Appointment of corporate director 09 February 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AR01 - Annual Return 26 October 2010
CH04 - Change of particulars for corporate secretary 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 16 September 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 28 May 2010
AA01 - Change of accounting reference date 20 May 2010
AR01 - Annual Return 30 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
NEWINC - New incorporation documents 28 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.